Cheadle
SK8 3GY
Director Name | Mr Andrew Edgar Sawer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD |
Registered Address | Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
20 June 2022 | Change of details for Mrs Nicole Claire Sawer as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mrs. Nicole Claire Sawer on 20 June 2022 (2 pages) |
15 June 2022 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 15 June 2022 (1 page) |
9 May 2022 | Change of details for Mrs Nicole Claire Sawer as a person with significant control on 14 April 2022 (5 pages) |
2 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
6 April 2021 | Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page) |
6 April 2021 | Cessation of Andrew Edgar Sawer as a person with significant control on 20 January 2021 (1 page) |
24 September 2020 | Notification of Nicole Claire Sawer as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Withdrawal of a person with significant control statement on 24 September 2020 (2 pages) |
24 September 2020 | Notification of Andrew Edgar Sawer as a person with significant control on 24 September 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
29 November 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|